Search icon

CC & E, INC.

Company Details

Name: CC & E, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1986 (38 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1126470
ZIP code: 14462
County: Livingston
Place of Formation: New York
Address: 7051 GROVELAND HILL RD, GROVELAND, NY, United States, 14462
Principal Address: 2305 LAKEVILLE ROAD, AVON, NY, United States, 14414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CARMAN Chief Executive Officer 7051 GROVELAND HILL ROAD, GROVELAND, NY, United States, 14462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7051 GROVELAND HILL RD, GROVELAND, NY, United States, 14462

History

Start date End date Type Value
1986-11-13 1992-11-30 Address 7051 GROVELAND HILL RD, GROVELAND, NY, 11462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1477702 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931110002353 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921130002906 1992-11-30 BIENNIAL STATEMENT 1992-11-01
B423381-2 1986-11-13 CERTIFICATE OF INCORPORATION 1986-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106913650 0213600 1989-06-22 ROUTE 33A AND PIXLEY ROAD, TOWN OF CHILI, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1989-08-24

Related Activity

Type Referral
Activity Nr 901339473
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-07-05
Abatement Due Date 1989-07-08
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1989-07-05
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 26
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State